-
REED PRESENTATION LIMITED - Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
Company Information
- Company registration number
- 04936470
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Bulman House
- Regent Centre
- Gosforth
- Newcastle Upon Tyne
- NE3 3LS Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS UK
Management
- Managing Directors
- GILES, Philip Michael
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-10-17
- Age Of Company 2003-10-17 20 years
- SIC/NACE
- 46900
Ownership
- Beneficial Owners
- Mr Wilfrid Reed
- Mr Philip Michael Giles
- Mr Wilfrid Reed
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- THOMPSON REED PRESENTATION PACKAGING PRODUCTS LIMITED
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2019-10-20
- Last Date: 2018-10-06
-
REED PRESENTATION LIMITED Company Description
- REED PRESENTATION LIMITED is a ltd registered in United Kingdom with the Company reg no 04936470. Its current trading status is "live". It was registered 2003-10-17. It was previously called THOMPSON REED PRESENTATION PACKAGING PRODUCTS LIMITED. It has declared SIC or NACE codes as "46900". It has 1 director The latest accounts are filed up to 2018-03-31.It can be contacted at Bulman House .
Get REED PRESENTATION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Reed Presentation Limited - Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
- 2003-10-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for REED PRESENTATION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-10-19) - LIQ03
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-15) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-02) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-06) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-09-05) - 600
-
resolution (2019-09-05) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2019-09-05) - LIQ02
-
liquidation-disclaimer-notice (2019-10-11) - NDISC
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-17) - AA
-
termination-director-company-with-name-termination-date (2018-07-26) - TM01
-
termination-secretary-company-with-name-termination-date (2018-07-26) - TM02
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-10-25) - AA
-
mortgage-satisfy-charge-full (2017-11-08) - MR04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-17) - AA
-
liquidation-voluntary-arrangement-completion (2016-11-04) - 1.4
-
confirmation-statement-with-updates (2016-10-18) - CS01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2016-10-05) - 1.3
-
change-person-director-company-with-change-date (2016-02-24) - CH01
-
change-person-secretary-company-with-change-date (2016-02-24) - CH03
-
appoint-person-director-company-with-name-date (2016-02-05) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-23) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2015-11-06) - 1.3
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-14) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2014-11-20) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-04) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-10) - AA
-
termination-director-company-with-name (2013-12-03) - TM01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2013-11-18) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-05) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-01-31) - AA
-
move-registers-to-registered-office-company (2012-10-22) - AD04
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-22) - AR01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2012-11-14) - 1.3
keyboard_arrow_right 2011
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2011-09-20) - 1.1
-
change-registered-office-address-company-with-date-old-address (2011-09-19) - AD01
-
termination-director-company-with-name (2011-08-01) - TM01
-
legacy (2011-05-14) - MG01
-
legacy (2011-05-13) - MG01
-
gazette-filings-brought-up-to-date (2011-04-02) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-30) - AR01
-
gazette-notice-compulsary (2011-03-29) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-14) - AR01
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-11-22) - CH03
-
change-person-director-company-with-change-date (2010-11-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-02-15) - AA
-
change-registered-office-address-company-with-date-old-address (2010-04-08) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-09-03) - AA
keyboard_arrow_right 2009
-
legacy (2009-01-20) - 287
-
legacy (2009-01-20) - 353
-
legacy (2009-01-20) - 363a
-
change-sail-address-company (2009-11-02) - AD02
-
legacy (2009-01-20) - 190
-
change-person-director-company-with-change-date (2009-11-02) - CH01
-
move-registers-to-sail-company (2009-11-02) - AD03
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-02-02) - AA
keyboard_arrow_right 2008
-
legacy (2008-01-16) - 363a
-
legacy (2008-01-10) - 225
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-09-24) - AA
-
legacy (2007-02-21) - 363s
keyboard_arrow_right 2006
-
legacy (2006-01-18) - 288b
-
legacy (2006-06-14) - 288a
-
accounts-with-accounts-type-total-exemption-small (2006-10-09) - AA
-
legacy (2006-10-26) - 363s
-
legacy (2006-07-14) - 287
keyboard_arrow_right 2005
-
legacy (2005-10-15) - 395
-
legacy (2005-10-13) - 363s
-
legacy (2005-08-03) - 395
-
legacy (2005-05-26) - 88(2)R
-
legacy (2005-05-20) - 288a
-
legacy (2005-04-19) - 288a
-
memorandum-articles (2005-03-21) - MEM/ARTS
-
certificate-change-of-name-company (2005-03-09) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2005-03-03) - AA
keyboard_arrow_right 2004
-
legacy (2004-02-17) - 225
-
legacy (2004-05-24) - 288a
-
legacy (2004-05-24) - 88(2)R
-
legacy (2004-12-21) - 363s
-
legacy (2004-12-06) - 288a
-
legacy (2004-12-06) - 288b
keyboard_arrow_right 2003
-
legacy (2003-11-25) - 288b
-
legacy (2003-11-25) - 288a
-
legacy (2003-11-25) - 287
-
incorporation-company (2003-10-17) - NEWINC